BRADGATE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

13/12/2413 December 2024 Resolutions

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

09/11/239 November 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/12/2215 December 2022 Change of details for Sbk Lettings Limited as a person with significant control on 2022-12-05

View Document

15/12/2215 December 2022 Appointment of Mr Michael Anthony Cleary as a director on 2022-12-05

View Document

14/12/2214 December 2022 Notification of Sbk Lettings Limited as a person with significant control on 2022-12-05

View Document

14/12/2214 December 2022 Termination of appointment of Leigh Graham Nethercot as a director on 2022-12-05

View Document

14/12/2214 December 2022 Termination of appointment of Gail Nethercot as a director on 2022-12-05

View Document

14/12/2214 December 2022 Termination of appointment of Lindsey Conner as a director on 2022-12-05

View Document

14/12/2214 December 2022 Registered office address changed from Bradgate House, Eva May Building Windsor Street, Burbage Hinckley Leicestershire LE10 2EE to 35/36 Rother Street Rother Street Stratford-upon-Avon CV37 6LP on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Adrian Simon Wray as a director on 2022-12-05

View Document

14/12/2214 December 2022 Cessation of Leigh Graham Nethercot as a person with significant control on 2022-12-05

View Document

14/12/2214 December 2022 Cessation of Lindsey Conner as a person with significant control on 2022-12-05

View Document

14/12/2214 December 2022 Termination of appointment of Leigh Graham Nethercot as a secretary on 2022-12-05

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

26/10/2226 October 2022 Satisfaction of charge 059994470001 in full

View Document

12/05/2212 May 2022 Second filing of Confirmation Statement dated 2021-11-15

View Document

10/05/2210 May 2022 Cessation of Graham Arthur Nethercot as a person with significant control on 2021-11-15

View Document

10/05/2210 May 2022 Cessation of Gail Nethercot as a person with significant control on 2021-11-15

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Termination of appointment of Graham Arthur Nethercot as a director on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY CONNER

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GAIL NETHERCOT / 16/11/2018

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH GRAHAM NETHERCOT

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR NETHERCOT / 16/11/2018

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 DIRECTOR APPOINTED LINDSEY CONNER

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059994470001

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR NETHERCOT / 06/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAIL NETHERCOT / 06/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ADRIAN WRAY

View Document

16/10/0816 October 2008 ADOPT MEM AND ARTS 01/12/2007

View Document

16/10/0816 October 2008 GBP NC 1000/2000 01/12/2007

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED LINDSEY CONNER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED GAIL NETHERCOT

View Document

16/10/0816 October 2008 NC INC ALREADY ADJUSTED 01/12/07

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED LEIGH GRAHAM NETHERCOT

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS; AMEND

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

15/11/0615 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company